Dissolved 2017-10-17
Company Information for ZEPHIR TECHNIK LIMITED
40-41 GREAT CASTLE STREET, LONDON, W1W,
|
Company Registration Number
04083796
Private Limited Company
Dissolved Dissolved 2017-10-17 |
Company Name | ||
---|---|---|
ZEPHIR TECHNIK LIMITED | ||
Legal Registered Office | ||
40-41 GREAT CASTLE STREET LONDON | ||
Previous Names | ||
|
Company Number | 04083796 | |
---|---|---|
Date formed | 2000-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-10-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-16 22:00:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMIESON STONE REGISTRARS LTD |
||
MICHAEL RALPH STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIESON STONE LTD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Director | ||
STRATEGIC ACTION LTD |
Company Secretary | ||
STRATEGIC SECRETARIES LIMITED |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
13 QUEEN'S GATE GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2006-10-30 | Active | |
KING HOLDINGS LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2006-11-24 | Active | |
ENTERPRISE DIGITAL SOLUTIONS LIMITED | Company Secretary | 2011-03-21 | CURRENT | 1997-05-20 | Active | |
CAROLINE SHASHA INTERIORS LIMITED | Company Secretary | 2009-09-01 | CURRENT | 2008-03-27 | Active | |
FIRST LINE ENTERTAINMENT LTD | Company Secretary | 2008-02-07 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
KESERA PRODUCTIONS LTD | Company Secretary | 2007-12-21 | CURRENT | 2007-12-21 | Dissolved 2013-09-03 | |
ERMAGORA LAVIASANA LTD | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
CARINULE LTD | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
174 LADBROKE GROVE LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-05-22 | Active | |
AROCAMRE INVESTMENTS LTD | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
COLBY FILTRATION LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-12-10 | Dissolved 2015-11-24 | |
TECHNOLOGIES & DEVELOPMENTS LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-04-12 | Dissolved 2015-11-24 | |
AIRPOLAR LTD | Company Secretary | 2006-02-01 | CURRENT | 2004-07-08 | Dissolved 2016-11-22 | |
FELSHAM INVESTMENTS LIMITED | Company Secretary | 2000-03-03 | CURRENT | 1995-04-05 | Active | |
JAMIESON STONE SERVICES LIMITED | Company Secretary | 1999-03-01 | CURRENT | 1999-03-01 | Active | |
HANCOCK AND STEWART LTD. | Director | 2012-03-31 | CURRENT | 1998-05-28 | Active | |
COLBY FILTRATION LIMITED | Director | 2011-04-01 | CURRENT | 2002-12-10 | Dissolved 2015-11-24 | |
AIRPOLAR LTD | Director | 2011-04-01 | CURRENT | 2004-07-08 | Dissolved 2016-11-22 | |
CARINULE LTD | Director | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
KENSINGTON, CHELSEA & WESTMINSTER CHAMBER OF COMMERCE LIMITED | Director | 1998-07-14 | CURRENT | 1969-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/06/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/14 NO CHANGES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/13 NO CHANGES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 NO CHANGES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIESON STONE LTD | |
AR01 | 04/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RALPH STONE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/10/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON STONE LTD / 12/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESON STONE REGISTRARS LTD / 12/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON STONE LTD / 14/05/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESON STONE REGISTRARS LTD / 14/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM C/O JAMIESON STONE THIRD FLOOR 26 EASTCASTLE STREET LONDON W1W 8DQ | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/04 FROM: C/O JAMIESON STONE 2ND FLOOR IR GROUP 6-10 GREAT PORTLAND STREET LONDON W1W 8QL | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 1 SAXON COURT HADLOW DOWN UCKFIELD EAST SUSSEX TN22 4DT | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED UNIQUEAIR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/01/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 1 SAXON COURT HADLOW DOWN EAST SUSSEX TN22 4DT | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-04-01 | £ 11,972 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZEPHIR TECHNIK LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,954 |
Current Assets | 2012-04-01 | £ 12,023 |
Debtors | 2012-04-01 | £ 7,069 |
Shareholder Funds | 2012-04-01 | £ 51 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ZEPHIR TECHNIK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ZEPHIR TECHNIK LIMITED | Event Date | 2010-05-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |